Billericay
Essex
CM12 9PT
Secretary Name | Louise Bausor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 6a First Avenue Billericay Essex CM12 9PT |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Louise Bausor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,082 |
Cash | £344 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Matthew Bauser on 1 October 2010 (2 pages) |
4 May 2011 | Director's details changed for Matthew Bauser on 1 October 2010 (2 pages) |
4 May 2011 | Director's details changed for Matthew Bauser on 1 October 2010 (2 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (7 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 May 2008 | Return made up to 22/03/08; full list of members (6 pages) |
1 May 2008 | Return made up to 22/03/08; full list of members (6 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |